Victors Way
Barnet
London
EN5 5TZ
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr David Edward Deane |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Brona Tully Deane |
---|---|
Status | Resigned |
Appointed | 01 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Website | www.deanewakefield.co.uk/ |
---|---|
Telephone | 020 77139701 |
Telephone region | London |
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | Christopher Quelch 7.00% Ordinary |
---|---|
334 at £1 | David Edward Dean 66.80% Ordinary |
17 at £1 | Charissa Venkatesan 3.40% Ordinary |
17 at £1 | James Deane 3.40% Ordinary |
97 at £1 | Alex Deane 19.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £109,159 |
Gross Profit | £64,850 |
Net Worth | £11,220 |
Cash | £14,783 |
Current Liabilities | £56,861 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 June 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 May 2020 | Change of details for Mr Alex Deane as a person with significant control on 6 April 2016 (2 pages) |
5 May 2020 | Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 5 May 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 September 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
18 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages) |
18 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Termination of appointment of Brona Tully Deane as a secretary on 31 March 2015 (1 page) |
27 July 2015 | Termination of appointment of Brona Tully Deane as a secretary on 31 March 2015 (1 page) |
27 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 January 2015 | Termination of appointment of David Edward Deane as a director on 12 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Alex Deane as a director on 12 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of David Edward Deane as a director on 12 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Alex Deane as a director on 12 January 2015 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2014 | Appointment of Brona Tully Deane as a secretary on 1 March 2014 (2 pages) |
8 September 2014 | Appointment of Brona Tully Deane as a secretary on 1 March 2014 (2 pages) |
8 September 2014 | Appointment of Brona Tully Deane as a secretary on 1 March 2014 (2 pages) |
8 September 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Registered office address changed from , C/O Evans Mockler Limited Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from , C/O Evans Mockler Limited Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom on 26 November 2013 (1 page) |
8 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
7 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
13 April 2011 | Appointment of Mr David Edward Deane as a director (2 pages) |
13 April 2011 | Appointment of Mr David Edward Deane as a director (2 pages) |
5 April 2011 | Termination of appointment of Rhys Evans as a director (1 page) |
5 April 2011 | Termination of appointment of Rhys Evans as a director (1 page) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|